UKBizDB.co.uk

TRADE POWER AND TECHNOLOGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trade Power And Technology Ltd. The company was founded 19 years ago and was given the registration number 05280220. The firm's registered office is in BOLTON. You can find them at Suite 13 Highfield House, 185 Chorley New Road, Bolton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TRADE POWER AND TECHNOLOGY LTD
Company Number:05280220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2004
End of financial year:25 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Suite 13 Highfield House, 185 Chorley New Road, Bolton, England, BL1 4QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a, Queensway, London, England, W2 3RX

Director28 April 2023Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary08 November 2004Active
29, Harley Street, London, England, W1G 9QR

Director14 October 2010Active
29, Harley Street, London, England, W1G 9QR

Director04 July 2013Active
10b, Clive Road, Belvedere, England, DA17 5BJ

Director11 May 2018Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director08 November 2004Active

People with Significant Control

Mr Andre William Assi
Notified on:28 April 2023
Status:Active
Date of birth:March 1980
Nationality:French
Country of residence:England
Address:28a, Queensway, London, England, W2 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Ms Zoe Jane Rolfe
Notified on:11 May 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:10b, Clive Road, Belvedere, England, DA17 5BJ
Nature of control:
  • Right to appoint and remove directors
Mr. Waris Khan
Notified on:15 November 2016
Status:Active
Date of birth:February 1979
Nationality:Pakistani
Country of residence:England
Address:29 Harley Street, London, England, W1G 9QR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-05-02Gazette

Gazette filings brought up to date.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Address

Change registered office address company with date old address new address.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-11Address

Change registered office address company with date old address new address.

Download
2019-05-02Resolution

Resolution.

Download
2018-06-25Change of name

Certificate change of name company.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Change account reference date company previous shortened.

Download
2018-06-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.